- Company Overview for SOCIAL CODED LTD (13434912)
- Filing history for SOCIAL CODED LTD (13434912)
- People for SOCIAL CODED LTD (13434912)
- More for SOCIAL CODED LTD (13434912)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2025 | CH01 | Director's details changed for Mrs Sarah Beth Carr on 5 February 2025 | |
31 Jan 2025 | CERTNM |
Company name changed titanium 22 digital LTD\certificate issued on 31/01/25
|
|
18 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
01 Aug 2024 | AD01 | Registered office address changed from Suite2, Ashton Business Centre 22 Ashton Square Dunstable Bedfordshire LU6 3SN United Kingdom to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE on 1 August 2024 | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
15 Mar 2024 | CH01 | Director's details changed for Mrs Sarah Beth Yeary on 13 March 2024 | |
15 Mar 2024 | PSC04 | Change of details for Mrs Sarah Yeary as a person with significant control on 13 March 2024 | |
15 Mar 2024 | PSC04 | Change of details for Mrs Sarah Carr as a person with significant control on 1 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mrs Sarah Beth Carr on 1 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
05 Mar 2024 | PSC04 | Change of details for Mrs Sarah Yeary as a person with significant control on 5 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
07 Feb 2024 | PSC04 | Change of details for Mrs Sarah Beth Carr as a person with significant control on 7 February 2024 | |
02 Feb 2024 | PSC07 | Cessation of Joshua Peter George Carr as a person with significant control on 31 January 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Shahed Ahmed Koyes as a director on 31 January 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Joshua Peter George Carr as a director on 31 January 2024 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Feb 2023 | CH01 | Director's details changed for Mrs Sarah Beth Carr on 8 February 2023 | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
23 Jun 2021 | AD01 | Registered office address changed from 15 George Street West Luton LU1 2BJ England to Suite2, Ashton Business Centre 22 Ashton Square Dunstable Bedfordshire LU6 3SN on 23 June 2021 | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-02
|